UKBizDB.co.uk

BALLET RAMBERT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ballet Rambert Limited. The company was founded 38 years ago and was given the registration number 01930699. The firm's registered office is in LONDON. You can find them at 99 Upper Ground, , London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:BALLET RAMBERT LIMITED
Company Number:01930699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:99 Upper Ground, London, SE1 9PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Upper Ground, London, SE1 9PP

Secretary27 July 2020Active
99, Upper Ground, London, SE1 9PP

Director09 January 2023Active
99, Upper Ground, London, SE1 9PP

Director16 July 2019Active
99, Upper Ground, London, SE1 9PP

Director01 October 2019Active
99, Upper Ground, London, SE1 9PP

Director01 December 2019Active
99, Upper Ground, London, SE1 9PP

Director08 September 2020Active
99, Upper Ground, London, SE1 9PP

Director05 July 2022Active
99, Upper Ground, London, SE1 9PP

Director01 August 2019Active
99, Upper Ground, London, SE1 9PP

Director01 November 2019Active
99, Upper Ground, London, SE1 9PP

Director01 December 2019Active
99, Upper Ground, London, SE1 9PP

Director01 March 2019Active
99, Upper Ground, London, SE1 9PP

Director24 June 2019Active
99, Upper Ground, London, SE1 9PP

Director07 March 2023Active
183 Southfield Road, London, W4 5LB

Secretary29 March 1993Active
99, Upper Ground, London, SE1 9PP

Secretary29 January 2020Active
8 Connaught Gardens, Muswell Hill, London, N10 3LB

Secretary30 June 1997Active
15 Candler Mews, Twickenham, Candler Mews, Twickenham, England, TW1 3JF

Secretary25 April 2019Active
31 Beagle Close, Feltham, TW13 7DJ

Secretary08 May 2007Active
18 High Street, Bidford On Avon, Alcester, B50 4BU

Secretary-Active
30 Redington Road, London, NW3 7RB

Secretary27 March 2002Active
Old Park, Fishbourne, Chichester, PO18 8AP

Director01 November 2006Active
12 Hyde Park Street, London, W2 2JN

Director-Active
Netherlands Opera, Waterlooplein 22 1011 Pe, Netherlands, FOREIGN

Director-Active
99, Upper Ground, London, SE1 9PP

Director13 June 2017Active
London House, 8 Barton Street Westminster, London, SW1P 3NE

Director30 September 1997Active
8, Hanover Terrace, London, NW1 4RJ

Director04 September 1995Active
109b Chiswick High Road, London, W4 2ED

Director05 October 1999Active
1 Courtfield Gardens, London, SW5 0PA

Director-Active
21 Hollywood Road, London, SW10 9HT

Director-Active
111 Albert Bridge Road, London, SW11 4PF

Director04 September 1995Active
38 Ashcombe Street, London, SW6 3AN

Director30 September 1997Active
9 Thames Quay, Chelsea Harbour, London, SW10 0UY

Director-Active
3rd Floor Flat 93 Linden Gardens, London, W2 4EX

Director23 June 2003Active
3rd Floor Flat 93 Linden Gardens, London, W2 4EX

Director-Active
16 Chalcot Square, London, NW1 8YA

Director15 March 2005Active

People with Significant Control

Dame Sue Ruth Street
Notified on:01 March 2019
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Flat 85 South Lodge Circus Road, Circus Road, London, England, NW8 9EU
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Ms Helen Miranda Shute
Notified on:20 March 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:15, Candler Mews, Twickenham, England, TW1 3JF
Nature of control:
  • Significant influence or control
Mrs Emma Voirrey Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:The Old Bank, Giggs Hill Road, Thames Ditton, England, KT7 0BT
Nature of control:
  • Significant influence or control
Mr Howard Hugh Panter
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:99, Upper Ground, London, SE1 9PP
Nature of control:
  • Significant influence or control
Mr Mark Phillip Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:3a, Southcombe Street, London, England, W14 0RA
Nature of control:
  • Significant influence or control
Ms Nadia Stern
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:31, Beagle Close, Feltham, England, TW13 7DJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type small.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person secretary company with name date.

Download
2020-08-07Officers

Termination secretary company with name termination date.

Download
2020-08-07Officers

Termination secretary company with name termination date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.